logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Macritchie, Iain

    Related profiles found in government register
  • Macritchie, Iain
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeways House, Four Acres, Oving, HP22 4FJ, United Kingdom

      IIF 1
  • Macritchie, Iain
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Studios (studio 15), 93-97 St George's Road, Glasgow, G3 6JA, Scotland

      IIF 2 IIF 3
  • Macritchie, Iain Donald, Dr
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 4
    • icon of address Commonwealth House, 38 Albion Street, Glasgow, G1 1LH, Scotland

      IIF 5 IIF 6
    • icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 7
  • Macritchie, Iain Donald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgeways House, Four Acres, Oving, Aylesbury, Buckinghamshire, HP22 4FJ, England

      IIF 8 IIF 9 IIF 10
  • Macritchie, Iain Donald
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esg House, Bretby Business Park, Ashby Road, Burton On Trent, DE15 0YZ

      IIF 11
    • icon of address Esg House, Bretby Business Park, Bretby, Burton-on-trent, DE15 0YZ

      IIF 12
    • icon of address 72, Welbeck Street, London, W1G 0AY

      IIF 13
    • icon of address 72, Welbeck Street, London, W1G 0AY, United Kingdom

      IIF 14 IIF 15
    • icon of address Bolebec Place, Weir Lane, Whitechurch Aylesbury, Bucks, HP22 4JB

      IIF 16 IIF 17
  • Macritchie, Iain Donald
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Market Hill, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JB

      IIF 18
    • icon of address Dexter House, 2 Royal Mint Court, London, EC3N 4XX

      IIF 19
    • icon of address Bolebec Place, Weir Lane, Whitechurch Aylesbury, Bucks, HP22 4JB

      IIF 20 IIF 21 IIF 22
  • Macritchie, Iain Donald
    British company director born in December 1964

    Registered addresses and corresponding companies
  • Macritchie, Iain Donald
    British director born in December 1964

    Registered addresses and corresponding companies
  • Macritchie, Iain Donald
    British director/consultant born in December 1964

    Registered addresses and corresponding companies
    • icon of address Fernleigh, Northchurch Common, Berkhamsted, Hertfordshire, HP4 1LR

      IIF 36
  • Macritchie, Iain Donald
    British managing director born in December 1964

    Registered addresses and corresponding companies
    • icon of address Caldcoats, Dodside Road, Glasgow, G77 6PW

      IIF 37
  • Macritchie, Iain Donald
    British marketing born in December 1964

    Registered addresses and corresponding companies
    • icon of address Caldcoats, Dodside Road, Glasgow, G77 6PW

      IIF 38
  • Dr Iain Donald Macritchie
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Park Circus, Glasgow, G3 6AP, United Kingdom

      IIF 39
    • icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, HP22 4JF, United Kingdom

      IIF 40
  • Mr Iain Macritchie
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Studios (studio 15), 93-97 St George's Road, Glasgow, G3 6JA, Scotland

      IIF 41
  • Mr Iain Donald Macritchie
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/1 25, Park Circus, Glasgow, G3 6AP, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 9 - Director → ME
  • 2
    DUNITA HOLDINGS LIMITED - 1977-12-31
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 8 - Director → ME
  • 3
    HEBSTER MEDIA GROUP LIMITED - 2020-04-03
    icon of address St George's Studios (studio 15), 93-97 St George's Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    96,002 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Commonwealth House, 38 Albion Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 5 - Director → ME
  • 5
    CULTURE AND SPORT GLASGOW (TRADING) LIMITED - 2007-03-05
    icon of address Commonwealth House, 38 Albion Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -136,482 GBP2025-03-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address St George's Studios (studio 15), 93-97 St George's Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    48,844 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Bridgeways House, Four Acres, Oving, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 25 Park Circus, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    M M & S (2309) LIMITED - 1996-06-04
    icon of address 2/1 25 Park Circus, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 19 - Director → ME
Ceased 26
  • 1
    PRECIS (1461) LIMITED - 1996-10-09
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2003-08-29
    IIF 28 - Director → ME
  • 2
    COALESCENCE LIMITED - 2009-02-16
    EDINBURGH COMPUTER CONSULTANTS LIMITED - 2004-06-29
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2003-02-12
    IIF 29 - Director → ME
  • 3
    HOTSTEEL LIMITED - 1998-10-16
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2004-02-23
    IIF 32 - Director → ME
  • 4
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2012-04-26
    IIF 21 - Director → ME
  • 5
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2012-04-26
    IIF 20 - Director → ME
  • 6
    ENVIRONMENTAL PROPERTY SERVICES PLC - 2009-11-27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2004-11-25
    IIF 33 - Director → ME
  • 7
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-03-23
    IIF 11 - Director → ME
  • 8
    OLIVEPOINT LIMITED - 2010-09-06
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-03-23
    IIF 12 - Director → ME
  • 9
    MANAGETECH LIMITED - 1998-09-22
    FOREST GARDEN (HOLDINGS) LIMITED - 2008-07-24
    FOREST FENCING (HOLDINGS) LIMITED - 2000-11-13
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-02 ~ 2006-03-31
    IIF 23 - Director → ME
  • 10
    MM&S (5060) LIMITED - 2006-01-25
    icon of address Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-06-15
    IIF 26 - Director → ME
  • 11
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-15 ~ 2007-09-19
    IIF 22 - Director → ME
  • 12
    DWSCO 2217 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2007-04-02
    IIF 24 - Director → ME
  • 13
    DWSCO 2216 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2007-04-02
    IIF 25 - Director → ME
  • 14
    MACROCOM (323) LIMITED - 1996-07-10
    BENEDETTI INTERNATIONAL LIMITED - 1997-08-04
    icon of address 2.2 1 Redwood Crescent, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,112,610 GBP2024-12-31
    Officer
    icon of calendar 2001-08-23 ~ 2002-10-30
    IIF 27 - Director → ME
  • 15
    DE FACTO 521 LIMITED - 1996-11-21
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ 2006-03-06
    IIF 36 - Director → ME
  • 16
    TES PENSION PLAN TRUSTEES LIMITED - 1992-11-13
    icon of address 1 Kimpton Road, Luton, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-12-01 ~ 2006-03-06
    IIF 31 - Director → ME
  • 17
    AGHOCO 4019 LIMITED - 2010-12-16
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-06 ~ 2014-01-10
    IIF 14 - Director → ME
  • 18
    DE FACTO 1165 LIMITED - 2004-10-29
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-09 ~ 2011-01-06
    IIF 13 - Director → ME
  • 19
    PEACE & QUIET LIMITED - 1991-10-17
    HOBBS LIMITED - 1991-02-01
    LISTBROOK LIMITED - 1981-12-31
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-10
    IIF 15 - Director → ME
  • 20
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2014-09-11
    IIF 16 - Director → ME
  • 21
    MACROCOM (284) LIMITED - 1995-01-20
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-23 ~ 2000-02-11
    IIF 30 - Director → ME
  • 22
    MM GROUP HOLDINGS LIMITED - 2010-06-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2011-02-17
    IIF 17 - Director → ME
  • 23
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2002-11-29
    IIF 35 - Director → ME
  • 24
    M M & S (2179) LIMITED - 1993-12-02
    PRECISION IDENTIFICATION PRODUCTS LIMITED - 1994-06-13
    DONPRINT LIMITED - 1994-10-31
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1996-03-25
    IIF 37 - Director → ME
  • 25
    KELVINGROVE GATEHOUSE PROJECT - 2001-05-31
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-02-23 ~ 2003-01-16
    IIF 34 - Director → ME
  • 26
    DONPRINT INTERNATIONAL LIMITED - 2009-10-16
    DON PRINT AIRLINE SYSTEMS LIMITED - 1989-05-15
    DONPRINT AIRLINE SYSTEMS LIMITED - 1992-07-17
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1996-03-25
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.